- 1  4385, 11939533 - Companies House Default Address, Cardiff 4385, 11939533 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Equity (Company account) - 67,821 GBP2023-04-30 
- Officer  2024-09-12 ~ now 2024-09-12 ~ now
- IIF 85 - Director → ME - Person with significant control  2024-09-12 ~ now 2024-09-12 ~ now
- IIF 33 - Ownership of shares – 75% or more → OE 
- 2  71-75 Shelton Street, London, England 71-75 Shelton Street, London, England
- Dissolved Corporate (1 parent) - Officer  2024-06-05 ~ dissolved 2024-06-05 ~ dissolved
- IIF 90 - Director → ME - Person with significant control  2024-06-05 ~ dissolved 2024-06-05 ~ dissolved
- IIF 39 - Ownership of shares – 75% or more → OE 
- 3 - A.K DECORATORS LIMITED - 2023-01-03  71-75 Shelton Street, London, England 71-75 Shelton Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - 592 GBP2023-11-30 
- Officer  2024-05-31 ~ now 2024-05-31 ~ now
- IIF 91 - Director → ME - Person with significant control  2024-05-31 ~ now 2024-05-31 ~ now
- IIF 38 - Ownership of shares – 75% or more → OE 
- 4  85 Great Portland Street, London, England 85 Great Portland Street, London, England
- Active Corporate (2 parents) - Officer  2024-06-14 ~ now 2024-06-14 ~ now
- IIF 93 - Director → ME - Person with significant control  2024-06-14 ~ now 2024-06-14 ~ now
- IIF 40 - Ownership of shares – 75% or more → OE 
- 5  Izabella House, Regent Place, Birmingham, England Izabella House, Regent Place, Birmingham, England
- Liquidation Corporate (1 parent) - Equity (Company account) - -29,653 GBP2021-03-31 
- Officer  2024-06-03 ~ now 2024-06-03 ~ now
- IIF 89 - Director → ME - Person with significant control  2024-06-03 ~ now 2024-06-03 ~ now
- IIF 37 - Ownership of shares – 75% or more → OE 
- 6  85 Great Portland Street, London, England 85 Great Portland Street, London, England
- Active Corporate (1 parent) - Officer  2024-08-07 ~ now 2024-08-07 ~ now
- IIF 94 - Director → ME - Person with significant control  2024-08-07 ~ now 2024-08-07 ~ now
- IIF 42 - Ownership of shares – 75% or more → OE 
- 7  Izabella House, Regent Place, Birmingham, England Izabella House, Regent Place, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 4,274 GBP2023-02-28 
- Officer  2024-07-30 ~ dissolved 2024-07-30 ~ dissolved
- IIF 65 - Director → ME - Person with significant control  2024-07-30 ~ dissolved 2024-07-30 ~ dissolved
- IIF 23 - Ownership of shares – 75% or more → OE 
- 8  Izabella House, Regent Place, Birmingham, England Izabella House, Regent Place, Birmingham, England
- Active Corporate (2 parents) - Equity (Company account) - Retained earnings (accumulated losses) - 93,828 GBP2021-12-31 
- Officer  2024-06-03 ~ now 2024-06-03 ~ now
- IIF 64 - Director → ME - Person with significant control  2024-06-03 ~ now 2024-06-03 ~ now
- IIF 11 - Ownership of shares – 75% or more → OE 
- 9  85 Great Portland Street, London, England 85 Great Portland Street, London, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 53,309 GBP2022-11-30 
- Person with significant control  2024-06-17 ~ dissolved 2024-06-17 ~ dissolved
- IIF 43 - Ownership of shares – 75% or more → OE 
- 10  Izabella House, Regent Place, Birmingham, England Izabella House, Regent Place, Birmingham, England
- Liquidation Corporate (1 parent) - Equity (Company account) - 119,763 GBP2021-11-30 
- Officer  2023-09-18 ~ now 2023-09-18 ~ now
- IIF 68 - Director → ME - Person with significant control  2023-09-18 ~ now 2023-09-18 ~ now
- IIF 14 - Ownership of shares – 75% or more → OE 
- 11 - HARDING PROPERTY CONSULTANTS LTD - 2018-06-19  Izabella House, Regent Place, Birmingham, England Izabella House, Regent Place, Birmingham, England
- Active Corporate (1 parent, 1 offspring) - Equity (Company account) - 20,614 GBP2022-06-30 
- Officer  2023-09-13 ~ now 2023-09-13 ~ now
- IIF 74 - Director → ME - Person with significant control  2023-09-13 ~ now 2023-09-13 ~ now
- IIF 16 - Ownership of shares – 75% or more → OE 
- 12  Izabella House, Regent Place, Birmingham, England Izabella House, Regent Place, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 141,678 GBP2022-01-31 
- Officer  2023-09-20 ~ now 2023-09-20 ~ now
- IIF 67 - Director → ME - Person with significant control  2023-09-20 ~ now 2023-09-20 ~ now
- IIF 20 - Ownership of shares – 75% or more → OE 
- 13 - SELFIE BOOTHS LTD - 2022-12-15  71-75 Shelton Street, London, England 71-75 Shelton Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2022-02-28 
- Officer  2023-11-10 ~ now 2023-11-10 ~ now
- IIF 53 - Director → ME - Person with significant control  2023-11-10 ~ now 2023-11-10 ~ now
- IIF 4 - Ownership of shares – 75% or more → OE 
- 14  4385, 14035858 - Companies House Default Address, Cardiff 4385, 14035858 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Equity (Company account) - -13,723 GBP2023-04-30 
- Officer  2024-08-14 ~ now 2024-08-14 ~ now
- IIF 87 - Director → ME - Person with significant control  2024-08-14 ~ now 2024-08-14 ~ now
- IIF 35 - Ownership of shares – 75% or more → OE 
- 15  71-75 Shelton Street, London, England 71-75 Shelton Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - -26,866 GBP2022-07-30 
- Officer  2023-09-09 ~ now 2023-09-09 ~ now
- IIF 50 - Director → ME - Person with significant control  2023-09-09 ~ now 2023-09-09 ~ now
- IIF 5 - Ownership of shares – 75% or more → OE 
- 16  27 Knowsley Street, Bury, England 27 Knowsley Street, Bury, England
- Active Corporate (1 parent) - Equity (Company account) - -24,712 GBP2022-09-30 
- Officer  2023-10-06 ~ now 2023-10-06 ~ now
- IIF 76 - Director → ME - Person with significant control  2023-10-06 ~ now 2023-10-06 ~ now
- IIF 28 - Ownership of shares – 75% or more → OE 
- 17  85 Great Portland Street, London, England 85 Great Portland Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 23,954 GBP2023-03-31 
- Officer  2024-06-07 ~ now 2024-06-07 ~ now
- IIF 96 - Director → ME - Person with significant control  2024-06-07 ~ now 2024-06-07 ~ now
- IIF 45 - Ownership of shares – 75% or more → OE 
- 18  Summit House, Mitchell Street, Edinburgh, Scotland Summit House, Mitchell Street, Edinburgh, Scotland
- Active Corporate (3 parents) - Total liabilities (Company account) - 11,108 GBP2023-03-31 
- Officer  2024-02-07 ~ now 2024-02-07 ~ now
- IIF 58 - Director → ME 
- 19  Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,227 GBP2023-03-31 
- Officer  2024-11-25 ~ dissolved 2024-11-25 ~ dissolved
- IIF 83 - Director → ME - Person with significant control  2024-11-25 ~ dissolved 2024-11-25 ~ dissolved
- IIF 30 - Ownership of shares – 75% or more → OE 
- 20  27 Knowsley Street, Bury, England 27 Knowsley Street, Bury, England
- Active Corporate (1 parent) - Equity (Company account) - -14,580 GBP2022-08-31 
- Officer  2023-11-17 ~ now 2023-11-17 ~ now
- IIF 77 - Director → ME - Person with significant control  2023-11-17 ~ now 2023-11-17 ~ now
- IIF 26 - Ownership of shares – 75% or more → OE 
- 21  Izabella House, Regent Place, Birmingham, England Izabella House, Regent Place, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - -46,558 GBP2023-03-31 
- Officer  2024-07-29 ~ now 2024-07-29 ~ now
- IIF 62 - Director → ME - Person with significant control  2024-07-29 ~ now 2024-07-29 ~ now
- IIF 15 - Ownership of shares – 75% or more → OE 
- 22  Izabella House, Regent Place, Birmingham, England Izabella House, Regent Place, Birmingham, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - -5,933 GBP2023-09-30 
- Officer  2024-07-25 ~ now 2024-07-25 ~ now
- IIF 61 - Director → ME - Person with significant control  2024-07-25 ~ now 2024-07-25 ~ now
- IIF 17 - Ownership of shares – 75% or more → OE 
- 23 - LEEWAY FLOORING LTD - 2023-02-13  Cardiff House, Priority Business Park, Barry, Wales Cardiff House, Priority Business Park, Barry, Wales
- Dissolved Corporate (1 parent) - Officer  2023-11-01 ~ dissolved 2023-11-01 ~ dissolved
- IIF 80 - Director → ME - Person with significant control  2023-11-01 ~ dissolved 2023-11-01 ~ dissolved
- IIF 24 - Ownership of shares – 75% or more → OE 
- 24 - HOCKLEY DEVELOPMENTS (ALFRED STREET NORTH) LIMITED - 2025-06-09  Izabella House, Regent Place, Birmingham, England Izabella House, Regent Place, Birmingham, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - -21,738 GBP2024-09-30 
- Officer  2025-06-05 ~ now 2025-06-05 ~ now
- IIF 70 - Director → ME - Person with significant control  2025-06-05 ~ now 2025-06-05 ~ now
- IIF 19 - Ownership of shares – 75% or more → OE 
- 25  9 Greyfriars Road, Cardiff, Wales 9 Greyfriars Road, Cardiff, Wales
- Active Corporate (1 parent) - Equity (Company account) - -21,289 GBP2021-09-30 
- Officer  2023-11-01 ~ now 2023-11-01 ~ now
- IIF 79 - Director → ME - Person with significant control  2023-11-01 ~ now 2023-11-01 ~ now
- IIF 36 - Ownership of shares – 75% or more → OE 
- 26  71-75 Shelton Street, London, England 71-75 Shelton Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - -21,381 GBP2023-10-31 
- Officer  2023-11-15 ~ now 2023-11-15 ~ now
- IIF 55 - Director → ME - Person with significant control  2023-11-15 ~ now 2023-11-15 ~ now
- IIF 3 - Ownership of shares – 75% or more → OE 
- 27  71-75 Shelton Street, London, England 71-75 Shelton Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -15,141 GBP2022-04-30 
- Officer  2023-11-08 ~ dissolved 2023-11-08 ~ dissolved
- IIF 52 - Director → ME - Person with significant control  2023-11-08 ~ dissolved 2023-11-08 ~ dissolved
- IIF 1 - Ownership of shares – 75% or more → OE 
- 28  83 Ducie Street, Manchester, England 83 Ducie Street, Manchester, England
- Dissolved Corporate (2 parents) - Total liabilities (Company account) - 481 GBP2023-02-28 
- Officer  2024-02-07 ~ dissolved 2024-02-07 ~ dissolved
- IIF 57 - Director → ME 
- 29  83 Ducie Street, Manchester, England 83 Ducie Street, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - -4,022 GBP2022-04-30 
- Officer  2023-08-30 ~ now 2023-08-30 ~ now
- IIF 60 - Director → ME - Person with significant control  2023-08-30 ~ now 2023-08-30 ~ now
- IIF 9 - Ownership of shares – 75% or more → OE 
- 30  85 Great Portland Street, London, England 85 Great Portland Street, London, England
- Active Corporate (2 parents) - Net Assets/Liabilities (Company account) - 34,679 GBP2022-11-30 
- Officer  2024-06-18 ~ now 2024-06-18 ~ now
- IIF 92 - Director → ME - Person with significant control  2024-06-18 ~ now 2024-06-18 ~ now
- IIF 41 - Ownership of shares – 75% or more → OE 
- 31  27 Knowsley Street, Bury, England 27 Knowsley Street, Bury, England
- Active Corporate (1 parent) - Equity (Company account) - -80,662 GBP2021-02-28 
- Officer  2023-11-17 ~ now 2023-11-17 ~ now
- IIF 75 - Director → ME - Person with significant control  2023-11-17 ~ now 2023-11-17 ~ now
- IIF 25 - Ownership of shares – 75% or more → OE 
- 32  Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
- Active Corporate (1 parent) - Equity (Company account) - 1,086 GBP2023-04-30 
- Officer  2024-12-04 ~ now 2024-12-04 ~ now
- IIF 81 - Director → ME - Person with significant control  2024-12-04 ~ now 2024-12-04 ~ now
- IIF 29 - Ownership of shares – 75% or more → OE 
- 33  71-75 Shelton Street, London, England 71-75 Shelton Street, London, England
- Dissolved Corporate (1 parent) - Officer  2023-11-03 ~ dissolved 2023-11-03 ~ dissolved
- IIF 54 - Director → ME - Person with significant control  2023-11-03 ~ dissolved 2023-11-03 ~ dissolved
- IIF 6 - Ownership of shares – 75% or more → OE 
- 34  Izabella House, Regent Place, Birmingham, England Izabella House, Regent Place, Birmingham, England
- Active Corporate (2 parents) - Equity (Company account) - 29,233 GBP2023-07-31 
- Officer  2024-06-25 ~ now 2024-06-25 ~ now
- IIF 71 - Director → ME 
- 35 - QUICK2DRIVE LTD - 2020-08-20  Izabella House, Regent Place, Birmingham, England Izabella House, Regent Place, Birmingham, England
- Active Corporate (2 parents) - Equity (Company account) - 26,230 GBP2023-07-31 
- Officer  2024-06-25 ~ now 2024-06-25 ~ now
- IIF 66 - Director → ME 
- 36  71-75 Shelton Street, London, England 71-75 Shelton Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -2,335 GBP2021-05-31 
- Officer  2023-11-09 ~ dissolved 2023-11-09 ~ dissolved
- IIF 56 - Director → ME - Person with significant control  2023-11-09 ~ dissolved 2023-11-09 ~ dissolved
- IIF 2 - Ownership of shares – 75% or more → OE 
- 37  Izabella House, Regent Place, Birmingham, England Izabella House, Regent Place, Birmingham, England
- Active Corporate (1 parent) - Officer  2024-08-06 ~ now 2024-08-06 ~ now
- IIF 63 - Director → ME - Person with significant control  2024-08-06 ~ now 2024-08-06 ~ now
- IIF 13 - Ownership of shares – 75% or more → OE 
- 38  Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
- Active Corporate (1 parent) - Equity (Company account) - 2,203 GBP2023-05-31 
- Officer  2024-11-06 ~ now 2024-11-06 ~ now
- IIF 82 - Director → ME - Person with significant control  2024-11-06 ~ now 2024-11-06 ~ now
- IIF 31 - Ownership of shares – 75% or more → OE 
- 39  Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
- Liquidation Corporate (1 parent) - Equity (Company account) - -471,229 GBP2023-09-30 
- Officer  2024-11-01 ~ now 2024-11-01 ~ now
- IIF 101 - Director → ME - Person with significant control  2024-11-01 ~ now 2024-11-01 ~ now
- IIF 49 - Ownership of shares – 75% or more → OE 
- 40  4385, 10313474 - Companies House Default Address, Cardiff 4385, 10313474 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Equity (Company account) - 9,101 GBP2022-08-31 
- Officer  2024-08-22 ~ now 2024-08-22 ~ now
- IIF 84 - Director → ME - Person with significant control  2024-08-22 ~ now 2024-08-22 ~ now
- IIF 32 - Ownership of shares – 75% or more → OE 
- 41  83 Ducie Street, Manchester, England 83 Ducie Street, Manchester, England
- Dissolved Corporate (2 parents, 2 offsprings) - Officer  2024-02-07 ~ dissolved 2024-02-07 ~ dissolved
- IIF 59 - Director → ME - Person with significant control  2024-02-07 ~ dissolved 2024-02-07 ~ dissolved
- IIF 8 - Ownership of shares – More than 50% but less than 75% → OE 
- 42  71-75 Shelton Street, London, England 71-75 Shelton Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - -56,509 GBP2022-11-30 
- Officer  2023-11-02 ~ now 2023-11-02 ~ now
- IIF 51 - Director → ME - Person with significant control  2023-11-02 ~ now 2023-11-02 ~ now
- IIF 7 - Ownership of shares – 75% or more → OE 
- 43  27 Knowsley Street, Bury, England 27 Knowsley Street, Bury, England
- Liquidation Corporate (1 parent) - Equity (Company account) - 33,926 GBP2021-07-31 
- Officer  2023-10-17 ~ now 2023-10-17 ~ now
- IIF 78 - Director → ME - Person with significant control  2023-10-17 ~ now 2023-10-17 ~ now
- IIF 27 - Ownership of shares – 75% or more → OE 
- 44 - AMADI & CO PROPERTY SERVICES LIMITED - 2020-08-12  Summit House, Mitchell Street, Edinburgh, Scotland Summit House, Mitchell Street, Edinburgh, Scotland
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - -55,356 GBP2022-07-31 
- Officer  2023-09-20 ~ now 2023-09-20 ~ now
- IIF 97 - Director → ME - Person with significant control  2023-09-20 ~ now 2023-09-20 ~ now
- IIF 46 - Ownership of shares – 75% or more → OE 
- 45  4385, 14978390 - Companies House Default Address, Cardiff 4385, 14978390 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Officer  2023-10-30 ~ now 2023-10-30 ~ now
- IIF 88 - Director → ME - Person with significant control  2023-10-30 ~ now 2023-10-30 ~ now
- IIF 10 - Ownership of shares – 75% or more → OE 
- 46  Izabella House, Regent Place, Birmingham, England Izabella House, Regent Place, Birmingham, England
- Active Corporate (2 parents, 2 offsprings) - Equity (Company account) - 55,463 GBP2023-07-31 
- Officer  2024-06-25 ~ now 2024-06-25 ~ now
- IIF 73 - Director → ME - Person with significant control  2024-06-25 ~ now 2024-06-25 ~ now
- IIF 48 - Ownership of shares – 75% or more → OE 
- 47  27 Knowsley Street, Bury, England 27 Knowsley Street, Bury, England
- Active Corporate (1 parent) - Equity (Company account) - 29,123 GBP2021-10-26 
- Officer  2023-12-05 ~ now 2023-12-05 ~ now
- IIF 100 - Director → ME - Person with significant control  2023-12-05 ~ now 2023-12-05 ~ now
- IIF 47 - Ownership of shares – 75% or more → OE 
- 48  71-75 Shelton Street, London, England 71-75 Shelton Street, London, England
- Active Corporate (1 parent) - Officer  2024-06-10 ~ now 2024-06-10 ~ now
- IIF 95 - Director → ME - Person with significant control  2024-06-10 ~ now 2024-06-10 ~ now
- IIF 44 - Ownership of shares – 75% or more → OE 
- 49  Izabella House, Regent Place, Birmingham, England Izabella House, Regent Place, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 49,735 GBP2022-06-30 
- Officer  2023-09-19 ~ dissolved 2023-09-19 ~ dissolved
- IIF 98 - Director → ME - Person with significant control  2023-09-19 ~ dissolved 2023-09-19 ~ dissolved
- IIF 22 - Ownership of shares – 75% or more → OE 
- 50  4385, 12641711 - Companies House Default Address, Cardiff 4385, 12641711 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Equity (Company account) - -22,034 GBP2023-06-30 
- Officer  2024-09-06 ~ now 2024-09-06 ~ now
- IIF 86 - Director → ME - Person with significant control  2024-09-06 ~ now 2024-09-06 ~ now
- IIF 34 - Ownership of shares – 75% or more → OE 
- 51  Izabella House, Regent Place, Birmingham, England Izabella House, Regent Place, Birmingham, England
- Liquidation Corporate (2 parents) - Equity (Company account) - 130,460 GBP2023-02-28 
- Officer  2024-07-17 ~ now 2024-07-17 ~ now
- IIF 99 - Director → ME - Person with significant control  2024-07-17 ~ now 2024-07-17 ~ now
- IIF 21 - Ownership of shares – 75% or more → OE 
- 52 - AT FLOORING CONTRACTS LTD - 2024-06-24  Lucas Ross Limited C/o Stanmore House 64-68, Blackburn Street, Manchester Lucas Ross Limited C/o Stanmore House 64-68, Blackburn Street, Manchester
- In Administration Corporate (1 parent) - Equity (Company account) - 49,630 GBP2023-05-31 
- Officer  2024-06-14 ~ now 2024-06-14 ~ now
- IIF 69 - Director → ME - Person with significant control  2024-06-14 ~ now 2024-06-14 ~ now
- IIF 12 - Ownership of shares – 75% or more → OE